Company NamePeroto Limited
Company StatusDissolved
Company Number04643919
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameGSF 159 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Roger O'Brien
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2009)
RoleJeweller
Country of ResidenceEngland
Correspondence Address21b Egerton Road
Stockport
Cheshire
SK3 8SR
Secretary NameMr Peter Gerard Gorvin
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Place
Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director NameMichael Charles Carter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 07 April 2003)
RoleDesigner
Correspondence Address26 Ashbourne Drive
High Lane
Stockport
SK6 8DB
Secretary NameMr Thomas Francis Breen
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address2-4 Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£127,918
Current Liabilities£242,105

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
16 May 2006Return made up to 22/01/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
29 March 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
14 March 2005Return made up to 22/01/05; full list of members (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
13 March 2003Company name changed gsf 159 LIMITED\certificate issued on 13/03/03 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
12 March 2003New secretary appointed (1 page)
12 March 2003New director appointed (2 pages)